WAREHOUSE APPLIANCES DIRECT LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

12/05/2212 May 2022 Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to The Offices of Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-05-12

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of affairs

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

24/10/2124 October 2021 Termination of appointment of Sharon Burnard as a director on 2021-10-08

View Document

20/10/2120 October 2021 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2021-10-20

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CURREXT FROM 30/12/2018 TO 31/03/2019

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1522 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

21/10/1421 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/12/1021 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE LOUISE HAYWARD / 01/09/2010

View Document

03/12/103 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/1014 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT VINCENT CARTER / 25/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BURNARD / 25/01/2010

View Document

17/12/0917 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; CHANGE OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHARON BURNARD / 24/05/2008

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CARTER / 24/05/2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0613 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0419 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 S-DIV 09/01/04

View Document

23/01/0423 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0423 January 2004 SUB-DIVISION 09/01/04

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0222 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 2 ALEXANDRA ROAD HEDGE END SOUTHAMPTON SO30 0DP

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company